Name: | BARCLANTIC SPONSOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2016 (8 years ago) |
Entity Number: | 5025798 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-13 | 2021-12-22 | Address | 153 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-06-29 | 2020-10-13 | Address | 300 GARDEN CITY PLAZA, SUITE 144, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-11-02 | 2017-06-29 | Address | 911 CENTRAL AVE, #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-10-20 | 2016-11-02 | Address | 257 GRAND STREET, UNIT 33, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221013000722 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
211222002618 | 2021-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-21 |
201013060334 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
170629000192 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
170126000277 | 2017-01-26 | CERTIFICATE OF PUBLICATION | 2017-01-26 |
161102000655 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
161020010057 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State